RIGBY GROUP (RG) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIGBY GROUP (RG) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03437118
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGBY GROUP (RG) PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RIGBY GROUP (RG) PLC located?

    Registered Office Address
    Bridgeway House
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGBY GROUP (RG) PLC?

    Previous Company Names
    Company NameFromUntil
    RIGBY GROUP (RG) LIMITEDJan 10, 2013Jan 10, 2013
    RIGBY FAMILY HOLDINGS LIMITEDSep 24, 2010Sep 24, 2010
    SPECIALIST DIRECT LIMITEDMar 17, 1998Mar 17, 1998
    INGLEBY (1017) LIMITEDSep 19, 1997Sep 19, 1997

    What are the latest accounts for RIGBY GROUP (RG) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RIGBY GROUP (RG) PLC?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RIGBY GROUP (RG) PLC?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 034371180005 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2025

    140 pagesAA

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Cessation of St Andrew Trustees Limited as a person with significant control on Jan 14, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2024

    144 pagesAA

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 26, 2024 with updates

    5 pagesCS01

    Change of details for Mr James Peter Rigby as a person with significant control on Apr 26, 2024

    2 pagesPSC04

    Change of details for Mr Steven Paul Rigby as a person with significant control on Apr 26, 2024

    2 pagesPSC04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    131 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 034371180005, created on Mar 10, 2023

    32 pagesMR01

    Registration of charge 034371180004, created on Jan 06, 2023

    18 pagesMR01

    Director's details changed for Mr James Peter Rigby on Oct 01, 2020

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    132 pagesAA

    Termination of appointment of Georgina Mary Garratt as a secretary on May 06, 2022

    1 pagesTM02

    Appointment of Julie Ann Mortimer as a secretary on May 06, 2022

    2 pagesAP03

    Confirmation statement made on Mar 31, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Oct 26, 2021 with updates

    5 pagesCS01

    Notification of Steven Paul Rigby as a person with significant control on Oct 26, 2021

    2 pagesPSC01

    Notification of James Peter Rigby as a person with significant control on Oct 26, 2021

    2 pagesPSC01

    Who are the officers of RIGBY GROUP (RG) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER, Julie Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    296183840001
    CAMPION, Herbert Walter
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish70599940001
    RIGBY, James Peter
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish88633720016
    RIGBY, Patricia Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish15557890008
    RIGBY, Peter, Sir
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    EnglandBritish41996820011
    WHITFIELD, Peter
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish148333610001
    GARRATT, Georgina Mary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    277149340001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    PRICE, Andrew Christopher
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    203179370001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    RIGBY, Steven Paul
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    246624750001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    WILLIAMS, Owen
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    British181393630001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    PRICE, Andrew Christopher
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish204710800001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of RIGBY GROUP (RG) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Oct 26, 2021
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05614592
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Peter Rigby
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Oct 26, 2021
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Steven Paul Rigby
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Oct 26, 2021
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Apr 06, 2016
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Yes
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08625183
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Sir Peter Rigby
    Bridgeway
    CV37 6XY Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Bridgeway
    CV37 6XY Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0